CS01 |
Confirmation statement with no updates 2024-01-06
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-06
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 6th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-20
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-23
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 311 Ditchling Road Brighton BN1 6JJ. Change occurred on 2021-08-23. Company's previous address: 58 Church Road Second Floor Flat Hove BN3 2FP England.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-23
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-23 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Church Road Second Floor Flat Hove BN3 2FP. Change occurred on 2021-03-12. Company's previous address: 65 Charteris Road Ground Floor Flat London NW6 7EY England.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-03-12
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 65 Charteris Road Ground Floor Flat London NW6 7EY. Change occurred on 2020-06-19. Company's previous address: 107 Jupiter Drive Hemel Hempstead HP2 5NU England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-08
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 107 Jupiter Drive Hemel Hempstead HP2 5NU. Change occurred on 2018-04-04. Company's previous address: Brandon House 90 the Broadway Chesham Bucks HP5 1EG England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-08
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brandon House 90 the Broadway Chesham Bucks HP5 1EG. Change occurred on 2017-11-09. Company's previous address: 74a the Broadway Chesham Bucks HP5 1EG.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-01-31
filed on: 9th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 8th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(14 pages)
|